The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Rajinder Singh Chatha

    Related profiles found in government register
  • Mr Rajinder Singh Chatha
    British born in July 1969

    Registered addresses and corresponding companies
  • Mr Rajinder Singh Chatha
    British born in July 1969

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 8, Clinch's Court North Quay, Douglas, Isle Of Man, IM1 4LN, Isle Of Man

      IIF 11
    • Chateau Pleck, Darlaston Road, Walsall, West Midlands, WS2 9SQ, England

      IIF 12
    • European House, Darlaston Road, Walsall, West Midlands, WS2 9SQ

      IIF 13
  • Mr Rajinder Singh Chatha
    British born in July 1969

    Resident in Isle Of Mann

    Registered addresses and corresponding companies
    • 22, Wentworth Road, Sutton Coldfield, Birmingham, B74 2SD, England

      IIF 14
  • Chatha, Rajinder Singh
    British cirector born in July 1969

    Registered addresses and corresponding companies
    • Aqualate Manor, Stafford Road, Newport, Shropshire, TF10 9BY

      IIF 15
  • Chatha, Rajinder Singh
    British company director born in July 1969

    Registered addresses and corresponding companies
    • Aqualate Manor, Stafford Road, Newport, Shropshire, TF10 9BY

      IIF 16
  • Chatha, Rajinder Singh
    British director born in July 1969

    Registered addresses and corresponding companies
    • Birchroyd 340 Birkby Road, Huddersfield, West Yorkshire, HD2 2DB

      IIF 17
    • Aqualate Manor, Stafford Road, Newport, Shropshire, TF10 9BY

      IIF 18 IIF 19 IIF 20
  • Mr Jatinder Singh Chatha
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Quay Street, Manchester, M3 3HN, United Kingdom

      IIF 21
  • Chatha, Rajinder Singh
    British director

    Registered addresses and corresponding companies
  • Chatha, Rajinder
    British director born in July 1969

    Registered addresses and corresponding companies
    • European House, Victoria Road, Halifax, West Yorkshire, HX1 5PT

      IIF 29
  • Chatha, Rajinder Singh
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Springfield House, Walsall Road, Lichfield, WS14 0BX

      IIF 30
    • European House, Darlaston Road, Walsall, West Midlands, WS2 9SQ

      IIF 31
  • Chatha, Jatinder Singh
    British head of it born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • European House, Darlaston Road, Walsall, WS2 9SQ, United Kingdom

      IIF 32
  • Chatha, Jatinder Singh
    British none born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 22, Wentworth Road, Four Oaks, Sutton Coldfield, West Midlands, England, B74 2SD, England

      IIF 33
  • Chatha, Rajinder Singh
    British company director born in July 1969

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • First Floor 41-43 Queen Victoria House, Victoria Street, Douglas, Isle Of Man, IM1 2LF, Isle Of Man

      IIF 34
  • Chatha, Rajinder Singh

    Registered addresses and corresponding companies
  • Chatha, Rajinder
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Darlaston Wood Farm, Jervis Lane, Stone, Staffordshire, ST15 0TZ

      IIF 38 IIF 39 IIF 40
    • European House, Darlaston Road, Walsall, West Midlands, WS2 9SQ

      IIF 41
  • Chatha, Rajinder
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Member Support Centre, Waldo Way, Normanby Enterprise Park, Scunthorpe, North Lincolnshire, DN15 9GE, Uk

      IIF 42
    • Darlaston Wood Farm, Jervis Lane, Stone, Staffordshire, ST15 0TZ

      IIF 43
  • Chatha, Rajinder Singh
    British compant director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chateau Pleck, Darlaston Road, Walsall, West Midlands, WS2 9SQ

      IIF 44
  • Chatha, Rajinder Singh
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chatha, Rajinder Singh
    British retail business partner born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chateau Pleck, Darlaston Road, Walsall, West Midlands, WS2 9SQ

      IIF 55
  • Chatha, Jatinder Singh
    British businessman born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springhill House, Walsall Road, Springhill, Lichfield, Staffordshire, WS14 0BX, England

      IIF 56
    • C/o Chateau Pleck, Darlaston Road, Walsall, WS2 9SQ, England

      IIF 57 IIF 58 IIF 59
    • C/o Chateau Pleck, Darlaston Road, Walsall, WS2 9SQ, United Kingdom

      IIF 61 IIF 62
    • European House, Darlaston Road, Walsall, WS2 9SQ, United Kingdom

      IIF 63
  • Chatha, Jatinder Singh
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Deerwood Grange, Wentworth Road, Sutton Coldfield, West Midlands, B74 2SD, England

      IIF 64
    • Chateau Pleck, Darlaston Road, Walsall, West Midlands, WS2 9SQ

      IIF 65 IIF 66 IIF 67
    • Chateau Pleck, Darlaston Road, Walsall, West Midlands, WS2 9SQ, United Kingdom

      IIF 69 IIF 70
    • C/o Chateau Pleck, Darlaston Road, Walsall, WS2 9SQ, United Kingdom

      IIF 71
    • C/o Chateau Pleck, Darlaston Road, Walsall, West Midlands, WS2 9SQ, United Kingdom

      IIF 72 IIF 73
    • European House, Darlaston Road, Walsall, West Midlands, WS2 9SQ

      IIF 74
    • European House, Darlaston Road, Walsall, West Midlands, WS2 9SQ, England

      IIF 75
    • European House, Darlaston Road, Walsall, West Midlands, WS2 9SQ, United Kingdom

      IIF 76 IIF 77 IIF 78
  • Chatha, Jatinder Singh
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Quay Street, Manchester, M3 3HN, United Kingdom

      IIF 80
    • 22, Wentworth Road, Four Oaks, Sutton Coldfield, B74 2SD, United Kingdom

      IIF 81
    • C/o Chateau Pleck, Darlaston Road, Walsall, WS2 9SQ, United Kingdom

      IIF 82
child relation
Offspring entities and appointments
Active 19
  • 1
    13 Quay Street, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -228,466 GBP2024-03-31
    Officer
    2018-03-23 ~ now
    IIF 80 - director → ME
    Person with significant control
    2018-03-23 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    European House (formerly Publishing House), Peel Road, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2011-09-12 ~ now
    IIF 4 - Ownership of shares - More than 25%OE
    IIF 4 - Ownership of voting rights - More than 25%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Has significant influence or controlOE
  • 3
    European House (formerly Publishing House), Peel Road, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2010-07-20 ~ now
    IIF 3 - Ownership of shares - More than 25%OE
    IIF 3 - Ownership of voting rights - More than 25%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Has significant influence or controlOE
  • 4
    GWECO 124 LIMITED - 2000-11-08
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    -659,619 GBP2020-08-01 ~ 2021-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    European House, Peel Road, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2010-07-20 ~ now
    IIF 10 - Ownership of shares - More than 25%OE
    IIF 10 - Ownership of voting rights - More than 25%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Has significant influence or controlOE
  • 6
    European House (formerly Publishing House), Peel Road, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2011-11-15 ~ now
    IIF 5 - Ownership of shares - More than 25%OE
    IIF 5 - Ownership of voting rights - More than 25%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Has significant influence or controlOE
  • 7
    RHC MANAGEMENT LIMITED - 2021-07-15
    ENDLESS DESIGN AND BUILD LTD - 2021-02-11
    13 Quay Street, Manchester, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2019-10-31 ~ dissolved
    IIF 81 - director → ME
  • 8
    European House, Peel Road, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2015-02-11 ~ now
    IIF 8 - Ownership of shares - More than 25%OE
    IIF 8 - Ownership of voting rights - More than 25%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Has significant influence or controlOE
  • 9
    European House, Peel Road, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2015-04-09 ~ now
    IIF 6 - Ownership of shares - More than 25%OE
    IIF 6 - Ownership of voting rights - More than 25%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Has significant influence or controlOE
  • 10
    European House, Peel Road, Douglas, Isle Of Man
    Corporate (2 parents)
    Beneficial owner
    2014-09-29 ~ now
    IIF 7 - Ownership of shares - More than 25%OE
    IIF 7 - Ownership of voting rights - More than 25%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Has significant influence or controlOE
  • 11
    VE DEVELOPMENTS LIMITED - 2007-06-13
    22 Wentworth Road, Sutton Coldfield, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -15,682 GBP2023-02-28
    Officer
    2010-03-01 ~ now
    IIF 73 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 12
    SHOO 340 LIMITED - 2012-03-28
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2008-01-30 ~ dissolved
    IIF 82 - director → ME
  • 13
    European House, Peel Road, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2019-02-11 ~ now
    IIF 9 - Ownership of shares - More than 25%OE
    IIF 9 - Ownership of voting rights - More than 25%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Has significant influence or controlOE
  • 14
    European House (formerly Publishing House), Peel Road, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2012-03-22 ~ now
    IIF 1 - Ownership of shares - More than 25%OE
    IIF 1 - Ownership of voting rights - More than 25%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or controlOE
  • 15
    The Exchange, 19 Newhall Street, Birmignham, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-08-24 ~ dissolved
    IIF 33 - director → ME
  • 16
    SHOO 201 LIMITED - 2006-01-19
    19 Highfield Road, Edgbaston, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2010-03-01 ~ now
    IIF 72 - director → ME
    Person with significant control
    2019-12-13 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 17
    European House (formerly Publishing House), Peel Road, Douglas, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2012-03-22 ~ now
    IIF 2 - Ownership of shares - More than 25%OE
    IIF 2 - Ownership of voting rights - More than 25%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Has significant influence or controlOE
  • 18
    13 Quay Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-02 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 19
    European House, Darlaston Road, Walsall, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-09 ~ dissolved
    IIF 64 - director → ME
Ceased 38
  • 1
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Officer
    1996-04-19 ~ 2018-02-15
    IIF 71 - director → ME
    1996-04-19 ~ 2010-03-01
    IIF 49 - director → ME
    2000-10-31 ~ 2010-03-01
    IIF 25 - secretary → ME
  • 2
    EASTERN LEISURE (BRIERLEY HILL) LIMITED - 2009-04-03
    European House Chateau Pleck, Darlaston Road, Walsall, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2006-11-07 ~ 2010-03-01
    IIF 48 - director → ME
  • 3
    SHOO 442 LIMITED - 2009-02-23
    European House Chateau Pleck, Darlaston Road, Walsall, West Midlands
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2009-02-18 ~ 2010-03-01
    IIF 52 - director → ME
    2009-02-18 ~ 2010-03-01
    IIF 26 - secretary → ME
  • 4
    T.H. KNITWEAR (BIRMINGHAM) LIMITED - 1979-12-31
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (3 parents)
    Officer
    2003-10-04 ~ 2007-02-16
    IIF 18 - director → ME
  • 5
    Member Support Centre Waldo Way, Normanby Enterprise Park, Scunthorpe, North Lincolnshire
    Corporate (4 parents)
    Officer
    1996-11-19 ~ 1998-11-25
    IIF 17 - director → ME
  • 6
    BOTTLES FOOD & DRINK STORES LTD. - 1999-05-26
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Officer
    1996-01-04 ~ 2018-02-15
    IIF 75 - director → ME
    1996-01-04 ~ 2010-03-01
    IIF 30 - director → ME
    2001-02-01 ~ 2010-03-01
    IIF 27 - secretary → ME
  • 7
    NISA RETAIL LIMITED - 2025-03-27
    NISA-TODAY'S (HOLDINGS) LIMITED - 2012-10-08
    NISA-TODAY'S LIMITED - 1992-11-18
    NISA LIMITED - 1989-11-17
    NORTHERN INDEPENDENT SUPERMARKETS ASSOCIATION (WHOLESALE) LIMITED - 1979-12-31
    Member Support Centre Waldo Way, Normanby Enterprise Park, Scunthorpe, North Lincolnshire, United Kingdom
    Corporate (3 parents, 8 offsprings)
    Officer
    2003-12-19 ~ 2010-03-15
    IIF 42 - director → ME
  • 8
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2008-01-29 ~ 2010-03-01
    IIF 43 - director → ME
  • 9
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    2006-11-07 ~ 2010-03-01
    IIF 51 - director → ME
  • 10
    DEFINEDATE LIMITED - 2000-09-12
    The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Dissolved corporate (3 parents)
    Officer
    2000-09-05 ~ 2010-03-01
    IIF 46 - director → ME
  • 11
    GWECO 124 LIMITED - 2000-11-08
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    -659,619 GBP2020-08-01 ~ 2021-07-31
    Officer
    2000-11-03 ~ 2018-02-15
    IIF 56 - director → ME
    2000-11-03 ~ 2010-03-01
    IIF 55 - director → ME
    2000-11-03 ~ 2010-03-01
    IIF 36 - secretary → ME
  • 12
    INTER CONTINENTAL SUPPLY LIMITED - 2011-12-07
    European House, Darlaston Road, Walsall
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,041,233 GBP2021-07-31
    Officer
    2011-12-07 ~ 2018-02-15
    IIF 32 - director → ME
  • 13
    EURO ON-TRADE LIMITED - 2005-07-05
    The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Dissolved corporate (3 parents, 9 offsprings)
    Officer
    1996-01-11 ~ 2018-02-15
    IIF 74 - director → ME
    1996-01-11 ~ 2010-03-01
    IIF 31 - director → ME
    2001-02-01 ~ 2010-03-01
    IIF 28 - secretary → ME
  • 14
    11th Floor One Temple Row, Birmingham
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    7,046,421 GBP2021-07-31
    Officer
    1992-07-30 ~ 2018-02-15
    IIF 61 - director → ME
    1991-04-02 ~ 2010-03-01
    IIF 54 - director → ME
    1991-04-02 ~ 2010-03-01
    IIF 35 - secretary → ME
  • 15
    HAMSARD 2353 LIMITED - 2007-04-02
    20 St. Andrew Street, London
    Corporate (7 parents, 1 offspring)
    Officer
    2002-08-30 ~ 2007-02-16
    IIF 16 - director → ME
  • 16
    EATONFIELD DEVELOPMENTS LIMITED - 2001-11-23
    St. Georges Quarter, New North Parade, Huddersfield
    Corporate (1 parent)
    Equity (Company account)
    -3,979,831 GBP2023-08-31
    Officer
    1998-09-04 ~ 2001-07-03
    IIF 29 - director → ME
  • 17
    SHOO 485 LIMITED - 2009-11-11
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2010-03-01 ~ 2018-02-15
    IIF 66 - director → ME
    2009-11-04 ~ 2010-03-01
    IIF 41 - director → ME
  • 18
    VE DEVELOPMENTS LIMITED - 2007-06-13
    22 Wentworth Road, Sutton Coldfield, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -15,682 GBP2023-02-28
    Officer
    2007-05-24 ~ 2010-03-01
    IIF 45 - director → ME
  • 19
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2014-03-18 ~ 2018-02-15
    IIF 76 - director → ME
  • 20
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2014-04-07 ~ 2018-02-15
    IIF 77 - director → ME
  • 21
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2014-04-07 ~ 2018-02-15
    IIF 78 - director → ME
  • 22
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2014-04-07 ~ 2018-02-15
    IIF 79 - director → ME
  • 23
    RICHLEYS LIMITED - 2000-02-10
    RICHLEYS (HIGH STREET) LIMITED - 1995-10-23
    KINGSWAY APPAREL LIMITED - 1995-09-22
    ORDERINCOME LIMITED - 1991-12-13
    Alok House, Drayton Road, Shirley, Solihull Drayton Road, Shirley, Solihull, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2002-10-29 ~ 2007-02-16
    IIF 15 - director → ME
  • 24
    QS PLC
    - now
    QS LIMITED - 2003-05-22
    Q S PLC - 2003-01-24
    QS FAMILYWEAR PLC - 1997-06-06
    QUALITY SECONDS LIMITED - 1987-07-13
    EQUICANE LIMITED - 1983-06-27
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (3 parents)
    Officer
    2002-10-29 ~ 2007-02-16
    IIF 19 - director → ME
  • 25
    SHOO 340 LIMITED - 2012-03-28
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2008-01-30 ~ 2010-03-01
    IIF 50 - director → ME
    2008-01-30 ~ 2010-03-01
    IIF 22 - secretary → ME
  • 26
    WHITECROSS MARKETING LIMITED - 2012-03-26
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved corporate (3 parents)
    Officer
    1999-05-01 ~ 2018-02-15
    IIF 62 - director → ME
    1999-05-01 ~ 2010-03-01
    IIF 53 - director → ME
    2000-10-31 ~ 2010-03-01
    IIF 23 - secretary → ME
  • 27
    SHOO 201 LIMITED - 2006-01-19
    19 Highfield Road, Edgbaston, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2009-04-15 ~ 2010-03-01
    IIF 44 - director → ME
    2009-04-15 ~ 2010-03-01
    IIF 37 - secretary → ME
  • 28
    Whitewell House, 69 Crewe Road, Nantwich, Cheshire
    Dissolved corporate (8 parents)
    Equity (Company account)
    37,559 GBP2020-12-31
    Officer
    2000-03-02 ~ 2004-09-03
    IIF 20 - director → ME
  • 29
    BOTTLES EXPORTS LTD - 1999-05-18
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    461,012 GBP2021-07-31
    Officer
    1999-05-01 ~ 2018-02-15
    IIF 63 - director → ME
    1997-08-20 ~ 2010-03-01
    IIF 47 - director → ME
    1997-08-20 ~ 2010-03-01
    IIF 24 - secretary → ME
  • 30
    SHOO 531 LIMITED - 2011-04-21
    The Chancery, 58 Pring Gardens, Manchester, Greater Manchester
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2011-04-18 ~ 2018-02-15
    IIF 70 - director → ME
  • 31
    SHOO 532 LIMITED - 2011-04-21
    The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Dissolved corporate (3 parents)
    Officer
    2011-04-18 ~ 2018-02-15
    IIF 69 - director → ME
  • 32
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved corporate (3 parents)
    Equity (Company account)
    498 GBP2019-07-31
    Officer
    2016-10-25 ~ 2018-02-15
    IIF 59 - director → ME
  • 33
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved corporate (3 parents)
    Equity (Company account)
    136 GBP2019-07-31
    Officer
    2016-10-25 ~ 2018-02-15
    IIF 57 - director → ME
  • 34
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    8,632 GBP2021-07-31
    Officer
    2016-10-25 ~ 2018-02-15
    IIF 58 - director → ME
  • 35
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    58 GBP2021-07-31
    Officer
    2016-10-25 ~ 2018-02-15
    IIF 60 - director → ME
  • 36
    SHOO 460 LIMITED - 2009-10-19
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2010-03-01 ~ 2018-02-15
    IIF 68 - director → ME
    2009-09-29 ~ 2010-03-01
    IIF 40 - director → ME
  • 37
    SHOO 479 LIMITED - 2009-10-06
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2010-03-01 ~ 2018-02-15
    IIF 67 - director → ME
    2009-09-29 ~ 2010-03-01
    IIF 38 - director → ME
  • 38
    WINE CELLAR TRADING 2 LIMITED - 2012-04-03
    SHOO 478 LIMITED - 2009-10-06
    European House, Darlaston Road, Walsall, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2010-03-01 ~ 2018-02-15
    IIF 65 - director → ME
    2009-09-29 ~ 2010-03-01
    IIF 39 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.